Search icon

WATERVIEW CONDO 747, LLC - Florida Company Profile

Company Details

Entity Name: WATERVIEW CONDO 747, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERVIEW CONDO 747, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000058750
FEI/EIN Number 61-1922002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20515 East Country Club Drive, Aventura, FL, 33180, US
Mail Address: 20515 East Country Club Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISHAEL ABRAHAM Manager 1714 KISMON COVE, MARIETTA, GA, 30062
MISHAEL ISAAC Manager 1500 TRAFALGAR CIRCLE, HOLLYWOOD, FL, 33020
STEINBERG PAUL BESQ Agent 767 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140
MIRIAM MISHAEL FAMILY TRUST DATED 01/10/97 Authorized Member 1500 NORTH TRAFALGAR CIRCLE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 20515 East Country Club Drive, 747, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-08-23 20515 East Country Club Drive, 747, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-08-23 STEINBERG, PAUL B, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-08-23
Florida Limited Liability 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State